About

Registered Number: 06276344
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN

 

Progressive Media Group Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. The current directors of Progressive Media Group Ltd are listed as Strickland, Charles Eugene Shackleton, Appiah, Kenneth Kurankyi, Bradley, Stephen John, Lilley, Graham Charles, Marcus, Robert, Marcus, Robert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRICKLAND, Charles Eugene Shackleton 21 July 2020 - 1
APPIAH, Kenneth Kurankyi 16 November 2009 29 March 2010 1
BRADLEY, Stephen John 01 August 2011 28 April 2015 1
LILLEY, Graham Charles 28 April 2015 21 July 2020 1
MARCUS, Robert 29 March 2010 01 August 2011 1
MARCUS, Robert John 16 November 2009 16 November 2009 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AA - Annual Accounts 14 September 2020
AP03 - Appointment of secretary 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
CS01 - N/A 16 June 2020
MR01 - N/A 21 May 2020
CH03 - Change of particulars for secretary 03 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 12 June 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 13 June 2016
MR05 - N/A 10 February 2016
MR05 - N/A 10 February 2016
MR05 - N/A 10 February 2016
MR01 - N/A 03 August 2015
RESOLUTIONS - N/A 14 July 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 12 June 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AA - Annual Accounts 31 August 2014
MR01 - N/A 24 July 2014
AR01 - Annual Return 08 July 2014
AP03 - Appointment of secretary 22 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AP03 - Appointment of secretary 02 August 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AP03 - Appointment of secretary 16 November 2009
AD01 - Change of registered office address 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AP03 - Appointment of secretary 16 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
RESOLUTIONS - N/A 29 December 2008
MEM/ARTS - N/A 29 December 2008
123 - Notice of increase in nominal capital 29 December 2008
AUD - Auditor's letter of resignation 23 December 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
353 - Register of members 17 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2008
MEM/ARTS - N/A 01 July 2008
AA - Annual Accounts 01 July 2008
CERTNM - Change of name certificate 25 June 2008
225 - Change of Accounting Reference Date 05 June 2008
225 - Change of Accounting Reference Date 23 April 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

A registered charge 24 July 2015 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

Debenture 13 October 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 14 October 2010 Fully Satisfied

N/A

Debenture 14 July 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 November 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 12 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.